Auto Super Shoppes Limited was started on 15 Nov 2005 and issued a business number of 9429034450529. The registered LTD company has been supervised by 12 directors: Geoffrey Boyd Harper - an active director whose contract started on 15 Nov 2005,
David Charles Storey - an active director whose contract started on 15 Nov 2005,
Grant Ogilvie - an inactive director whose contract started on 31 Jul 2011 and was terminated on 10 Dec 2015,
Allan Clark - an inactive director whose contract started on 01 Jul 2012 and was terminated on 10 Dec 2015,
Ruory Fairbrother - an inactive director whose contract started on 01 Jun 2014 and was terminated on 10 Dec 2015.
As stated in our information (last updated on 22 Mar 2024), this company uses 1 address: 13B Piermark Drive, Rosedale, Auckland, 0632 (type: registered, physical).
Until 11 Nov 2021, Auto Super Shoppes Limited had been using 4A Titoki Place, Albany, Auckland as their physical address.
BizDb found previous aliases used by this company: from 15 Nov 2005 to 04 Jul 2006 they were named Mta Super Shoppes Limited.
A total of 1500 shares are allotted to 2 groups (5 shareholders in total). In the first group, 750 shares are held by 2 entities, namely:
Harper, Suzanne Joy (an individual) located at Birkenhead, Auckland postcode 0626,
Harper, Geoffrey Boyd (an individual) located at Birkenhead, Auckland postcode 0626.
The 2nd group consists of 3 shareholders, holds 50 per cent shares (exactly 750 shares) and includes
Ruthven, Candice-Marie Kathleen - located at Grey Lynn, Auckland,
Storey, David Charles - located at Rd 2, Auckland,
Storey, Winifred May - located at Rd 2, Auckland. Auto Super Shoppes Limited has been classified as "Trade association operation - except trade union" (business classification S955130).
Principal place of activity
13b Piermark, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 4a Titoki Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 09 Nov 2017 to 11 Nov 2021
Address #2: 49 William Pickering Drive, Albany New Zealand
Registered & physical address used from 08 Sep 2008 to 09 Nov 2017
Address #3: 260 Forrest Hill Road, Forrest Hill, North Shore City
Physical & registered address used from 15 Nov 2005 to 08 Sep 2008
Basic Financial info
Total number of Shares: 1500
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Harper, Suzanne Joy |
Birkenhead Auckland 0626 New Zealand |
07 May 2019 - |
Individual | Harper, Geoffrey Boyd |
Birkenhead Auckland 0626 New Zealand |
15 Nov 2005 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Ruthven, Candice-marie Kathleen |
Grey Lynn Auckland 1021 New Zealand |
07 May 2019 - |
Individual | Storey, David Charles |
Rd 2 Auckland 0792 New Zealand |
15 Nov 2005 - |
Individual | Storey, Winifred May |
Rd 2 Auckland 0792 New Zealand |
07 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blair, Bruce Donald |
Rd 3 Kaukapakapa, Auckland |
15 Nov 2005 - 17 Mar 2008 |
Entity | Sw Trust Services (eighteen) Limited Shareholder NZBN: 9429046516121 Company Number: 6607433 |
07 May 2019 - 20 Jan 2020 | |
Entity | Sw Trust Services (eighteen) Limited Shareholder NZBN: 9429046516121 Company Number: 6607433 |
Takapuna Auckland 0622 New Zealand |
07 May 2019 - 20 Jan 2020 |
Individual | Harper, Benjamin James |
Birkenhead Auckland 0626 New Zealand |
07 May 2019 - 20 Jan 2020 |
Geoffrey Boyd Harper - Director
Appointment date: 15 Nov 2005
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 15 Nov 2005
David Charles Storey - Director
Appointment date: 15 Nov 2005
Address: Rd 2, Auckland, 0792 New Zealand
Address used since 28 Nov 2022
Address: Rd 2, Albany, Auckland, 0792 New Zealand
Address used since 15 Nov 2005
Grant Ogilvie - Director (Inactive)
Appointment date: 31 Jul 2011
Termination date: 10 Dec 2015
Address: Red Beach, 0932 New Zealand
Address used since 31 Jul 2011
Allan Clark - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 10 Dec 2015
Address: Morrinsville, 3300 New Zealand
Address used since 01 Jul 2012
Ruory Fairbrother - Director (Inactive)
Appointment date: 01 Jun 2014
Termination date: 10 Dec 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Jun 2014
Carol Bradley - Director (Inactive)
Appointment date: 01 Jun 2014
Termination date: 10 Dec 2015
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 01 Jun 2014
Eion Kenneth Munro Stuart - Director (Inactive)
Appointment date: 20 Mar 2009
Termination date: 01 Jun 2014
Address: Whitby, Welleington, 5024 New Zealand
Address used since 20 Mar 2009
Paul Mcgrath - Director (Inactive)
Appointment date: 31 Jul 2011
Termination date: 01 Jun 2014
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 31 Jul 2011
Kelvin Bruce Armstrong - Director (Inactive)
Appointment date: 20 Mar 2009
Termination date: 01 Jul 2012
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 20 Mar 2009
Bruce Lester Baker - Director (Inactive)
Appointment date: 20 Mar 2009
Termination date: 31 Jul 2011
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 19 Nov 2009
Michael Bernard Cox - Director (Inactive)
Appointment date: 20 Mar 2009
Termination date: 31 Jul 2011
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 20 Mar 2009
Bruce Donald Blair - Director (Inactive)
Appointment date: 15 Nov 2005
Termination date: 14 Feb 2008
Address: Rd 3, Kaukapakapa, Auckland,
Address used since 15 Nov 2005
Qwerty Products Limited
Unit E
Qwerty Systems Limited
Unit E
Silver Fox Home & Garden Design Limited
Unit B, 4 Titoki Place
Ky Trading (nz) Limited
Unit 6, 2 Tawa Drive
H Mart Albany Limited
Suite 2a, 2 Tawa Drive
Namdaemun Limited
Unit 4, 2 Tawa Drive
Aotearoa Limited
Flat 3, 8 Shakespeare Road
Automatic Transmission Rebuilders Association Limited
165 Sunnybrae Road
Fea Limited
12a Bevyn Street
One Man Band Limited
40 Matipo Road
Onzl Limited
10/215 Rosedale Road
Rgax Limited
28 Target Court